LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED
Company number 02320249
- Company Overview for LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED (02320249)
- Filing history for LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED (02320249)
- People for LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED (02320249)
- Charges for LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED (02320249)
- More for LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED (02320249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Jun 2023 | AD01 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 | |
30 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Rory Michael O Sullivan on 1 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
02 Aug 2019 | PSC04 | Change of details for Mr Robert John Simmons as a person with significant control on 1 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Robert John Simmons on 1 July 2019 | |
02 Aug 2019 | PSC04 | Change of details for Mr Rory Michael Andrew O'sullivan as a person with significant control on 1 July 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
30 Aug 2018 | PSC04 | Change of details for Mr Rory Michael Andrew O'sullivan as a person with significant control on 1 November 2017 | |
30 Aug 2018 | PSC01 | Notification of Robert John Simmons as a person with significant control on 1 November 2017 | |
30 Aug 2018 | AP01 | Appointment of Mr Robert John Simmons as a director on 1 November 2017 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from 1st Floor Rapier House 40-46 Lambs Conduit Street London, WC1N 3LJ to 10 Overcliffe Gravesend Kent DA11 0EF on 19 July 2017 |